Search icon

MAYFIELD-HODGES AUTOMOTIVE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYFIELD-HODGES AUTOMOTIVE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1988 (37 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Organization Number: 0238924
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 6388 W HWY 60, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
William C Blair Vice President

Director

Name Role
Larry S Carman Director
William C Blair Director
RANDOLPH L. MAYFIELD Director
ROBERT L. HODGES, SR. Director

Registered Agent

Name Role
LARRY S. CARMAN Registered Agent

President

Name Role
Larry S Carman President

Incorporator

Name Role
MICHAEL O. HAYES Incorporator

Filings

Name File Date
Dissolution 2023-10-20
Registered Agent name/address change 2023-06-07
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Annual Report 2022-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140837.00
Total Face Value Of Loan:
140837.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140837
Current Approval Amount:
140837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141632.8

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State